Advanced company searchLink opens in new window

WITH THE MOMENT COSMETIC MEDICAL PRACTICE LIMITED

Company number SC306375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 May 2012 TM02 Termination of appointment of Millan Mcintyre & Gellatly as a secretary
02 May 2012 AD01 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 2 May 2012
17 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
13 Aug 2010 AD01 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 13 August 2010
13 Aug 2010 CH04 Secretary's details changed for Millan Mcintyre & Gellatly on 1 October 2009
13 Aug 2010 CH01 Director's details changed for Dr Carol Sarah Agnes Macmillan on 1 October 2009
29 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
18 Sep 2009 363a Return made up to 07/08/09; full list of members
18 Sep 2009 287 Registered office changed on 18/09/2009 from chapelshade house 78-84 bell street dundee DD1 1HW
20 Mar 2009 288a Secretary appointed millan mcintyre & gellatly
20 Mar 2009 288b Appointment terminated secretary gordon macmillan
02 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
12 Sep 2008 363a Return made up to 07/08/08; full list of members
20 May 2008 AA Total exemption small company accounts made up to 31 August 2007
23 Aug 2007 363a Return made up to 07/08/07; full list of members
14 Aug 2006 288a New director appointed
14 Aug 2006 288a New secretary appointed
14 Aug 2006 288b Secretary resigned
14 Aug 2006 288b Director resigned
07 Aug 2006 NEWINC Incorporation